Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

First Quality Distributors, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:12-bk-41353
TYPE / CHAPTER
Voluntary / 7

Filed

2-27-12

Updated

9-14-23

Last Checked

2-28-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 28, 2012
Last Entry Filed
Feb 27, 2012

Docket Entries by Year

Feb 27, 2012 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306 Filed by Bruce Weiner on behalf of First Quality Distributors, Inc. (Weiner, Bruce) (Entered: 02/27/2012)
Feb 27, 2012 Receipt of Voluntary Petition (Chapter 7)(1-12-41353) [misc,volp7a] ( 306.00) Filing Fee. Receipt number 9692955. Fee amount 306.00. (U.S. Treasury) (Entered: 02/27/2012)
Feb 27, 2012 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Gregory Messer, , 341(a) Meeting to be held on 04/03/2012 at 03:30 PM at Room 2579, 271 Cadman Plaza East, Brooklyn, NY . (Entered: 02/27/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:12-bk-41353
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
7
Filed
Feb 27, 2012
Type
voluntary
Terminated
Aug 19, 2015
Updated
Sep 14, 2023
Last checked
Feb 28, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Fiber & Finishing
    Atlantis Plastics A&P Industries Inc.
    Atlas Paper
    Bausch & Lomb
    Bayer Healthcare LLC
    Beech-Nut Nutrition
    Binny & Smith Crayola Lock Box
    Braswell's Products
    Brioschi Pharmaceuticals International
    Brondow 2008
    Bunge North America
    Cantech Indurstries, Inc.
    CCP Industries
    Chattam
    Clorox Sales Company
    There are 44 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    First Quality Distributors, Inc.
    823 West Park Avenue
    Box 2234
    Ocean, NJ 07712
    OCEAN-NJ
    Tax ID / EIN: xx-xxx9441

    Represented By

    Bruce Weiner
    Rosenberg Musso & Weiner LLP
    26 Court Street
    Suite 2211
    Brooklyn, NY 11242
    (718) 855-6840
    Fax : 718-625-1966
    Email: rmwlaw@att.net

    Trustee

    Gregory Messer
    Law Offices of Gregory Messer, PLLC
    26 Court Street
    Suite 2400
    Brooklyn, NY 11242
    (718) 858-1474

    U.S. Trustee

    United States Trustee
    271 Cadman Plaza East
    Suite 4529
    Brooklyn, NY 11201
    (718) 422-4960

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 28, 2023 SAI SB Center, LLC 11 3:2023bk21025
    Aug 24, 2023 Pegasus Home Fashions Intermediate Inc. parent case 11 1:2023bk11234
    Sep 11, 2022 8400 Group LLC 11 3:2022bk17174
    Apr 7, 2021 SAI SB Center, LLC 11 3:2021bk12859
    Sep 24, 2020 Branch Design, LLC 7 3:2020bk20901
    Sep 24, 2019 SAI SB Center, LLC 11 3:2019bk28195
    Dec 31, 2018 Angel Medical Systems, Inc. 11 1:2018bk12903
    Jan 31, 2016 Kingston Card & Gift Corp. 7 3:16-bk-11724
    Dec 4, 2014 Ideal Tile of Ocean, Inc. 11 3:14-bk-34555
    Jun 5, 2014 White Space Design & Solutions, Inc. 7 3:14-bk-21645
    Apr 1, 2014 RJZ Corp 11 3:14-bk-16346
    Nov 19, 2013 Ideal Tile of Ocean, Inc. 11 3:13-bk-35406
    Mar 29, 2013 Birdsall Services Group, Inc. 7 3:13-bk-16743
    Nov 15, 2011 Park Avenue Deli LLC 7 3:11-bk-42997
    Jul 22, 2011 G&G Flight Service, Inc. 11 3:11-bk-31920